UKBizDB.co.uk

CONSTRUCTION SKILLS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Construction Skills Solutions Limited. The company was founded 15 years ago and was given the registration number 06704744. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CONSTRUCTION SKILLS SOLUTIONS LIMITED
Company Number:06704744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 2008
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Watts Lane, Louth, England, LN11 9DG

Director23 September 2008Active
63, Church Street, Louth, England, LN11 9BZ

Director23 September 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary23 September 2008Active
Post Cottage, Ermine Street, Snitterby, DN21 4UB

Director13 October 2008Active
20, Watts Lane, Louth, United Kingdom, LN11 9DG

Director23 September 2008Active
63, Church Street, Louth, England, LN11 9BZ

Director23 September 2008Active

People with Significant Control

Mrs Sandra Smeaton
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:20, Watts Lane, Louth, United Kingdom, LN11 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Peter Smeaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:20, Watts Lane, Louth, England, LN11 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Coral Anne Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:15a, Northgate, Louth, England, LN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-27Gazette

Gazette dissolved liquidation.

Download
2021-10-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-25Insolvency

Liquidation disclaimer notice.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-23Resolution

Resolution.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Address

Change registered office address company with date old address new address.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.